Background WavePink WaveYellow Wave

MAPLE (372) LIMITED (08464727)

MAPLE (372) LIMITED (08464727) is an active UK company. incorporated on 27 March 2013. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. MAPLE (372) LIMITED has been registered for 13 years. Current directors include CLARK, Neil Malcolm, DHANDA, Kaljinder.

Company Number
08464727
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 March 2013
Age
13 years
Address
137 Principle Estate Services Limited, Birmingham, B3 1SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARK, Neil Malcolm, DHANDA, Kaljinder
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE (372) LIMITED

MAPLE (372) LIMITED is an active company incorporated on 27 March 2013 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAPLE (372) LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08464727

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 27 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

137 Principle Estate Services Limited 137 Newhall Street Birmingham, B3 1SF,

Previous Addresses

A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT England
From: 20 February 2019To: 6 July 2021
7 Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL England
From: 11 October 2017To: 20 February 2019
135 Aztec West Bristol Bristol BS32 4UB
From: 27 March 2013To: 11 October 2017
Timeline

16 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jan 24
Director Joined
Feb 24
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

PRINCIPLE ESTATE SERVICES LIMITED

Active
Newhall Street, BirminghamB3 1SF
Corporate secretary
Appointed 10 Oct 2023

CLARK, Neil Malcolm

Active
Principle Estate Services Limited, BirminghamB3 1SF
Born September 1962
Director
Appointed 29 Feb 2024

DHANDA, Kaljinder

Active
Principle Estate Services Limited, BirminghamB3 1SF
Born March 1978
Director
Appointed 01 Sept 2020

GROUND SOLUTIONS UK LTD

Resigned
Optimum Road, SwadlincoteDE11 0WT
Corporate secretary
Appointed 10 Oct 2017
Resigned 31 May 2021

ROWANSEC LIMITED

Resigned
Aztec West, BristolBS32 4UB
Corporate secretary
Appointed 27 Mar 2013
Resigned 10 Oct 2017

CHANDLER, Colin Neil

Resigned
Wainwright Road, WarndonWR4 9FN
Born May 1955
Director
Appointed 01 Jul 2013
Resigned 10 Oct 2017

EAMES, Diana Margaret

Resigned
Aztec West, BristolBS32 4UB
Born October 1970
Director
Appointed 27 Mar 2013
Resigned 01 Jul 2013

PETT, Michael Robert

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born July 1979
Director
Appointed 10 Oct 2017
Resigned 31 May 2021

PETT, Richard Hugh

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born July 1949
Director
Appointed 10 Oct 2017
Resigned 31 May 2021

SANGHERA, Manpreet Kaur

Resigned
Principle Estate Services Limited, BirminghamB3 1SF
Born September 1985
Director
Appointed 23 Oct 2020
Resigned 01 Feb 2024

ROWAN FORMATIONS LIMITED

Resigned
Aztec West, BristolBS32 4UB
Corporate director
Appointed 27 Mar 2013
Resigned 10 Oct 2017

ROWANSEC LIMITED

Resigned
Aztec West, BristolBS32 4UB
Corporate director
Appointed 27 Mar 2013
Resigned 10 Oct 2017

Persons with significant control

2

0 Active
2 Ceased
Aztec West, BristolBS32 4UB

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2017
Aztec West, BristolBS32 4UB

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 October 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 February 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
10 October 2017
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
10 October 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Incorporation Company
27 March 2013
NEWINCIncorporation